ENL GROUP LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Simon John Colebrook as a director on 2025-07-01

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

11/04/2511 April 2025 Secretary's details changed for Mr Simon Colebrook on 2025-04-11

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

19/09/1919 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 CURREXT FROM 30/12/2016 TO 31/12/2016

View Document

04/08/164 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HERVEY GAMBLE / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HERVEY GAMBLE / 01/04/2016

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MR SIMON COLEBROOK

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR WARREN GAMBLE

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY WARREN GAMBLE

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 ADOPT ARTICLES 20/05/2015

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM UNIT 6-8 VICTORY TRADING ESTATE KILN ROAD PORTSMOUTH HAMPSHIRE PO3 5LP UNITED KINGDOM

View Document

17/04/1417 April 2014 COMPANY NAME CHANGED ENL ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

17/04/1417 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1420 January 2014 CHANGE OF NAME 25/09/2013

View Document

20/01/1420 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/148 January 2014 SECTION 519

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

13/09/1313 September 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1212 July 2012 CHANGE OF NAME 29/06/2012

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 REVOKE MEMORANDUM OF ASSOCIATION SHARE CAPITAL 01/01/2012

View Document

03/02/123 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 110330.00

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 110-112 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL

View Document

14/07/1014 July 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

07/07/107 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: SOMERSET HOUSE 40-49 PRICE ST BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

12/05/0012 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company